Name: | COMSTOCK ENGINEERING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Aug 1980 (45 years ago) |
Branch of: | COMSTOCK ENGINEERING, INC., NEW YORK (Company Number 39259) |
Business ID: | 508934 |
State of Incorporation: | NEW YORK |
Principal Office Address: | ONE OLIVER PLAZA, C/O TAX DEPARTMENTPITTSBURGH, PA 15222-3602 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
EDWARD A BOOZEL | Treasurer |
Name | Role |
---|---|
E BYRNE | Secretary |
Name | Role |
---|---|
R M ULLERY | Vice President |
Name | Role |
---|---|
JOSEPH R DANNELS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 1993-02-02 | Merger |
Annual Report | Filed | 1992-05-19 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-05 | Annual Report |
Amendment Form | Filed | 1991-06-05 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-03-08 | Annual Report |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State